NATHANIEL LLOYD & CO. LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4HQ
Company number 00188888
Status Active
Incorporation Date 28 March 1923
Company Type Private Limited Company
Address STATION ROAD, MILNROW, ROCHDALE, LANCASHIRE, OL16 4HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017; Appointment of Ms Helen Rees as a secretary on 19 January 2017. The most likely internet sites of NATHANIEL LLOYD & CO. LIMITED are www.nathaniellloydco.co.uk, and www.nathaniel-lloyd-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 8.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Fairfield Rail Station is 9.7 miles; to Belle Vue Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nathaniel Lloyd Co Limited is a Private Limited Company. The company registration number is 00188888. Nathaniel Lloyd Co Limited has been working since 28 March 1923. The present status of the company is Active. The registered address of Nathaniel Lloyd Co Limited is Station Road Milnrow Rochdale Lancashire Ol16 4hq. . REES, Helen is a Secretary of the company. BECK, Clayton is a Director of the company. CLAYTON, Angela is a Director of the company. REES, Helen Elizabeth is a Director of the company. Secretary BECK, Clayton has been resigned. Secretary COLLINS, David Allan has been resigned. Secretary CROWLEY, David has been resigned. Secretary HARRIS, Reuben Lemmond has been resigned. Secretary ILLINGWORTH, Derek has been resigned. Director COLLINS, David Allan has been resigned. Director CROWLEY, David has been resigned. Director HARRIS, Reuben Lemmond has been resigned. Director HUPFER, Charles John has been resigned. Director ILLINGWORTH, Derek has been resigned. Director POWELL, Graham has been resigned. Director WATSON, Alexander Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REES, Helen
Appointed Date: 19 January 2017

Director
BECK, Clayton
Appointed Date: 12 October 1998
67 years old

Director
CLAYTON, Angela
Appointed Date: 09 May 2011
65 years old

Director
REES, Helen Elizabeth
Appointed Date: 19 January 2017
41 years old

Resigned Directors

Secretary
BECK, Clayton
Resigned: 31 March 2001
Appointed Date: 12 October 1998

Secretary
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 15 January 2001

Secretary
CROWLEY, David
Resigned: 03 February 1998
Appointed Date: 01 August 1994

Secretary
HARRIS, Reuben Lemmond
Resigned: 12 October 1998
Appointed Date: 03 February 1998

Secretary
ILLINGWORTH, Derek
Resigned: 01 August 1994

Director
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 15 January 2001
66 years old

Director
CROWLEY, David
Resigned: 03 February 1998
Appointed Date: 01 August 1994
73 years old

Director
HARRIS, Reuben Lemmond
Resigned: 29 June 2005
Appointed Date: 03 February 1998
75 years old

Director
HUPFER, Charles John
Resigned: 05 May 2011
Appointed Date: 10 March 1995
79 years old

Director
ILLINGWORTH, Derek
Resigned: 01 August 1994
92 years old

Director
POWELL, Graham
Resigned: 10 March 1995
Appointed Date: 31 August 1993
72 years old

Director
WATSON, Alexander Ernest
Resigned: 31 August 1993
88 years old

Persons With Significant Control

Mr Clayton Beck
Notified on: 23 March 2017
67 years old
Nature of control: Has significant influence or control

Mrs Angela Clayton
Notified on: 23 March 2017
65 years old
Nature of control: Has significant influence or control

Ms Helen Elizabeth Rees
Notified on: 23 March 2017
41 years old
Nature of control: Has significant influence or control

NATHANIEL LLOYD & CO. LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
19 Jan 2017
Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017
19 Jan 2017
Appointment of Ms Helen Rees as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of David Allan Collins as a director on 19 January 2017
19 Jan 2017
Termination of appointment of David Allan Collins as a secretary on 19 January 2017
...
... and 85 more events
24 Sep 1987
Accounts made up to 30 November 1986

11 Sep 1987
Company name changed capseals management LIMITED\certificate issued on 14/09/87

19 May 1987
Return made up to 14/04/87; full list of members

24 Sep 1986
Full accounts made up to 30 November 1985

07 Aug 1986
Return made up to 13/03/86; full list of members